SHAVELEY PROPERTIES (UK) LIMITED
DEVON

Hellopages » Devon » North Devon » EX31 1BA

Company number 05035021
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address C/O SLEE BLACKWELL, 10 CROSS, STREET, BARNSTAPLE, DEVON, EX31 1BA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 100 . The most likely internet sites of SHAVELEY PROPERTIES (UK) LIMITED are www.shaveleypropertiesuk.co.uk, and www.shaveley-properties-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. The distance to to Chapelton (Devon) Rail Station is 4.7 miles; to Umberleigh Rail Station is 6.7 miles; to Portsmouth Arms Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shaveley Properties Uk Limited is a Private Limited Company. The company registration number is 05035021. Shaveley Properties Uk Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Shaveley Properties Uk Limited is C O Slee Blackwell 10 Cross Street Barnstaple Devon Ex31 1ba. . ANDREW, Patricia Ann is a Secretary of the company. ANDREW, Patricia Ann is a Director of the company. ANDREW, Sara Katrina is a Director of the company. ANDREW, Simon William Stanley is a Director of the company. ANDREW, Stanley Kenneth is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANDREW, Patricia Ann
Appointed Date: 05 February 2004

Director
ANDREW, Patricia Ann
Appointed Date: 05 February 2004
90 years old

Director
ANDREW, Sara Katrina
Appointed Date: 05 February 2004
69 years old

Director
ANDREW, Simon William Stanley
Appointed Date: 28 February 2004
66 years old

Director
ANDREW, Stanley Kenneth
Appointed Date: 05 February 2004
96 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Persons With Significant Control

Mr Stanley Kenneth Andrew
Notified on: 1 February 2017
96 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHAVELEY PROPERTIES (UK) LIMITED Events

14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100

...
... and 33 more events
23 Feb 2004
New director appointed
23 Feb 2004
New director appointed
23 Feb 2004
Secretary resigned
23 Feb 2004
Director resigned
05 Feb 2004
Incorporation

SHAVELEY PROPERTIES (UK) LIMITED Charges

19 June 2014
Charge code 0503 5021 0005
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Queens house queen street barnstaple devon t/no DN233626…
13 June 2014
Charge code 0503 5021 0004
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 April 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2004
Legal mortgage
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a queens house queen street barnstable. With…
16 March 2004
Legal mortgage
Delivered: 20 March 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Leasehold property k/a artavia house queen street…